A F SUTER & COMPANY LIMITED

Register to unlock more data on OkredoRegister

A F SUTER & COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04296187

Incorporation date

01/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

146 New London Road, Chelmsford CM2 0AWCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2001)
dot icon01/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon27/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon07/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/03/2023
Registered office address changed from Second Floor 34 Lime Street London EC3M 7AT United Kingdom to 146 New London Road Chelmsford CM2 0AW on 2023-03-07
dot icon07/03/2023
Director's details changed for Mr Peter Marchington on 2023-03-07
dot icon07/03/2023
Director's details changed for Mr. Stephen Christopher Hall on 2023-03-07
dot icon07/03/2023
Secretary's details changed for Peter Marchington on 2023-03-07
dot icon07/03/2023
Change of details for Mr. Stephen Christopher Hall as a person with significant control on 2023-03-07
dot icon06/10/2022
Confirmation statement made on 2022-10-01 with updates
dot icon20/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/05/2022
Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN United Kingdom to Second Floor 34 Lime Street London EC3M 7AT on 2022-05-30
dot icon14/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/10/2020
Confirmation statement made on 2020-10-01 with updates
dot icon10/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/06/2020
Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 2020-06-23
dot icon02/10/2019
Confirmation statement made on 2019-10-01 with updates
dot icon06/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/11/2018
Confirmation statement made on 2018-10-01 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/06/2018
Secretary's details changed for Peter Marchington on 2018-06-01
dot icon08/06/2018
Director's details changed for Mr Peter Marchington on 2018-06-01
dot icon08/06/2018
Director's details changed for Mr. Stephen Christopher Hall on 2018-05-01
dot icon13/10/2017
Confirmation statement made on 2017-10-01 with updates
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon25/09/2015
Secretary's details changed for Peter Marchington on 2015-05-29
dot icon24/09/2015
Director's details changed for Mr Peter Marchington on 2015-05-29
dot icon17/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon13/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/11/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon09/09/2013
Director's details changed for Stephen Christopher Hall on 2013-09-09
dot icon17/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon16/10/2012
Director's details changed for Stephen Christopher Hall on 2012-08-21
dot icon17/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/06/2012
Registered office address changed from C/O Sinclairs 32 Queen Anne Street London W1G 8HD on 2012-06-26
dot icon26/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon12/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon17/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/09/2010
Resolutions
dot icon07/09/2010
Sub-division of shares on 2010-08-16
dot icon31/08/2010
Appointment of Mr Peter Marchington as a director
dot icon21/08/2010
Particulars of a mortgage or charge / charge no: 2
dot icon14/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon14/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/10/2008
Return made up to 01/10/08; full list of members
dot icon30/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/10/2007
Return made up to 01/10/07; full list of members
dot icon20/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/10/2006
Return made up to 01/10/06; full list of members
dot icon18/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/10/2005
Return made up to 01/10/05; full list of members
dot icon24/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/10/2004
Accounts for a small company made up to 2003-12-31
dot icon14/10/2004
Return made up to 01/10/04; full list of members
dot icon24/09/2004
Secretary resigned
dot icon24/09/2004
New secretary appointed
dot icon08/10/2003
Return made up to 01/10/03; full list of members
dot icon12/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon07/06/2003
Secretary resigned
dot icon07/06/2003
New secretary appointed
dot icon04/04/2003
Accounting reference date extended from 31/10/02 to 31/12/02
dot icon11/10/2002
Return made up to 01/10/02; full list of members
dot icon09/05/2002
Particulars of mortgage/charge
dot icon28/11/2001
Certificate of change of name
dot icon19/11/2001
Director resigned
dot icon19/11/2001
Secretary resigned
dot icon19/11/2001
New director appointed
dot icon19/11/2001
New secretary appointed
dot icon06/11/2001
Registered office changed on 06/11/01 from: 6-8 underwood street london N1 7JQ
dot icon01/10/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

3
2022
change arrow icon+145.51 % *

* during past year

Cash in Bank

£169,334.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
298.78K
-
0.00
68.97K
-
2022
3
300.63K
-
0.00
169.33K
-
2022
3
300.63K
-
0.00
169.33K
-

Employees

2022

Employees

3 Descended-25 % *

Net Assets(GBP)

300.63K £Ascended0.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

169.33K £Ascended145.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Stephen Christopher
Director
05/11/2001 - Present
6
WATERLOW SECRETARIES LIMITED
Nominee Secretary
01/10/2001 - 05/11/2001
38039
WATERLOW NOMINEES LIMITED
Nominee Director
01/10/2001 - 05/11/2001
36021
Marchington, Peter
Secretary
31/05/2004 - Present
-
Marchington, Peter
Director
16/08/2010 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About A F SUTER & COMPANY LIMITED

A F SUTER & COMPANY LIMITED is an(a) Active company incorporated on 01/10/2001 with the registered office located at 146 New London Road, Chelmsford CM2 0AW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of A F SUTER & COMPANY LIMITED?

toggle

A F SUTER & COMPANY LIMITED is currently Active. It was registered on 01/10/2001 .

Where is A F SUTER & COMPANY LIMITED located?

toggle

A F SUTER & COMPANY LIMITED is registered at 146 New London Road, Chelmsford CM2 0AW.

What does A F SUTER & COMPANY LIMITED do?

toggle

A F SUTER & COMPANY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does A F SUTER & COMPANY LIMITED have?

toggle

A F SUTER & COMPANY LIMITED had 3 employees in 2022.

What is the latest filing for A F SUTER & COMPANY LIMITED?

toggle

The latest filing was on 01/10/2025: Confirmation statement made on 2025-10-01 with no updates.